Company NameWet & Windy Energy Limited
Company StatusActive
Company NumberSC138534
CategoryPrivate Limited Company
Incorporation Date28 May 1992(31 years, 11 months ago)
Previous NamesOffshore Cages Limited and Lithgow Energy Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Director NameMr John Alexander Lithgow
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(18 years, 3 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Director NameMr James Frank Lithgow
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2011(18 years, 7 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Director NameMrs Jacqueline McElhinney
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2018(26 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Secretary NameMrs Jacqueline McElhinney
StatusCurrent
Appointed16 July 2018(26 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Director NameMr Hugh McKechnie Currie
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(4 days after company formation)
Appointment Duration18 years, 3 months (resigned 01 September 2010)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressNewark 13 The Esplanade
Greenock
Renfrewshire
PA16 7XP
Scotland
Director NameBrian Hugh Lemond
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1993)
RoleCompany Director
Correspondence Address9 Elm Walk
Bearsden
Glasgow
Lanarkshire
G61 3BQ
Scotland
Secretary NameMr Alasdair Richmond Reid
NationalityBritish
StatusResigned
Appointed01 June 1992(4 days after company formation)
Appointment Duration21 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElleray Lochwinnoch Road
Kilmacolm
Renfrewshire
PA13 4DZ
Scotland
Director NameMr Alastair William Chisholm Wishart
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(1 year, 5 months after company formation)
Appointment Duration23 years, 9 months (resigned 31 July 2017)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address2 Springhill Road
Clarkston
Glasgow
G76 8BT
Scotland
Director NameMr James Frank Lithgow
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2010(17 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Director NameMr Alasdair Richmond Reid
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2011(18 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Director NameMr James Frank Lithgow
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(19 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 04 October 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Secretary NameMr Alastair William Chisholm Wishart
StatusResigned
Appointed31 March 2014(21 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 July 2017)
RoleCompany Director
Correspondence AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
Director NameVindex Limited (Corporation)
StatusResigned
Appointed28 May 1992(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Director NameVindex Services Limited (Corporation)
StatusResigned
Appointed28 May 1992(same day as company formation)
Correspondence Address151 St Vincent Street
Glasgow
G2 5NJ
Scotland
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed28 May 1992(same day as company formation)
Correspondence Address151 St. Vincent Street
Glasgow
G2 5NJ
Scotland

Contact

Telephone01475 540692
Telephone regionGreenock

Location

Registered AddressNetherton
Langbank
Renfrewshire
PA14 6YG
Scotland
ConstituencyPaisley and Renfrewshire North
WardBishopton, Bridge of Weir & Langbank
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£981,905
Cash£1
Current Liabilities£6,840

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

3 October 2017Delivered on: 11 October 2017
Persons entitled: Temporis Capital Limited

Classification: A registered charge
Outstanding
15 April 2011Delivered on: 27 April 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Assignation in security
Secured details: All sums due or to become due.
Particulars: Whole right, title and interest in and to the LLP agreement and related rights.
Outstanding

Filing History

28 August 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
8 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
10 December 2019Director's details changed for Mr John Alexander Lithgow on 28 November 2019 (2 pages)
2 July 2019Total exemption full accounts made up to 31 December 2018 (14 pages)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
17 July 2018Appointment of Mrs Jacqueline Mcelhinney as a secretary on 16 July 2018 (2 pages)
17 July 2018Appointment of Mrs Jacqueline Mcelhinney as a director on 16 July 2018 (2 pages)
17 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
11 October 2017Registration of charge SC1385340002, created on 3 October 2017 (28 pages)
11 October 2017Registration of charge SC1385340002, created on 3 October 2017 (28 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
18 August 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a secretary on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a secretary on 31 July 2017 (1 page)
10 August 2017Termination of appointment of Alastair William Chisholm Wishart as a director on 31 July 2017 (1 page)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000,000
(5 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000,000
(5 pages)
24 March 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
24 March 2016Total exemption full accounts made up to 31 December 2015 (12 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000,000
(5 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000,000
(5 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1,000,000
(5 pages)
7 April 2015Full accounts made up to 31 December 2014 (14 pages)
7 April 2015Full accounts made up to 31 December 2014 (14 pages)
22 May 2014Full accounts made up to 31 December 2013 (14 pages)
22 May 2014Full accounts made up to 31 December 2013 (14 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000,000
(5 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000,000
(5 pages)
15 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,000,000
(5 pages)
1 April 2014Termination of appointment of Alasdair Reid as a director (1 page)
1 April 2014Appointment of Mr Alastair William Chisholm Wishart as a secretary (2 pages)
1 April 2014Termination of appointment of Alasdair Reid as a secretary (1 page)
1 April 2014Appointment of Mr Alastair William Chisholm Wishart as a secretary (2 pages)
1 April 2014Termination of appointment of Alasdair Reid as a secretary (1 page)
1 April 2014Termination of appointment of Alasdair Reid as a director (1 page)
20 June 2013Full accounts made up to 31 December 2012 (13 pages)
20 June 2013Full accounts made up to 31 December 2012 (13 pages)
4 June 2013Company name changed lithgow energy LIMITED\certificate issued on 04/06/13
  • CONNOT ‐
(3 pages)
4 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-03
(1 page)
4 June 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-03
(1 page)
4 June 2013Company name changed lithgow energy LIMITED\certificate issued on 04/06/13
  • CONNOT ‐
(3 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
16 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 1,000,000
(4 pages)
16 October 2012Statement of capital following an allotment of shares on 28 September 2012
  • GBP 1,000,000
(4 pages)
16 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
9 August 2012Full accounts made up to 31 December 2011 (12 pages)
9 August 2012Full accounts made up to 31 December 2011 (12 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
13 October 2011Full accounts made up to 31 December 2010 (10 pages)
13 October 2011Full accounts made up to 31 December 2010 (10 pages)
4 October 2011Termination of appointment of James Lithgow as a director (1 page)
4 October 2011Termination of appointment of James Lithgow as a director (1 page)
4 October 2011Termination of appointment of James Lithgow as a director (1 page)
4 October 2011Appointment of Mr James Frank Lithgow as a director (2 pages)
4 October 2011Appointment of Mr James Frank Lithgow as a director (2 pages)
4 October 2011Termination of appointment of James Lithgow as a director (1 page)
4 October 2011Appointment of Mr James Frank Lithgow as a director (2 pages)
4 October 2011Appointment of Mr James Frank Lithgow as a director (2 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
27 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
18 January 2011Appointment of Mr James Frank Lithgow as a director (2 pages)
18 January 2011Appointment of Mr Alasdair Richmond Reid as a director (2 pages)
18 January 2011Appointment of Mr James Frank Lithgow as a director (2 pages)
18 January 2011Appointment of Mr Alasdair Richmond Reid as a director (2 pages)
7 September 2010Appointment of Mr John Alexander Lithgow as a director (2 pages)
7 September 2010Termination of appointment of Hugh Currie as a director (1 page)
7 September 2010Appointment of Mr John Alexander Lithgow as a director (2 pages)
7 September 2010Termination of appointment of Hugh Currie as a director (1 page)
15 July 2010Company name changed offshore cages LIMITED\certificate issued on 15/07/10
  • CONNOT ‐
(3 pages)
15 July 2010Company name changed offshore cages LIMITED\certificate issued on 15/07/10
  • CONNOT ‐
(3 pages)
22 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-16
(1 page)
22 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-16
(1 page)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
13 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
13 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
12 May 2009Return made up to 08/05/09; full list of members (4 pages)
12 May 2009Return made up to 08/05/09; full list of members (4 pages)
20 May 2008Return made up to 08/05/08; full list of members (4 pages)
20 May 2008Return made up to 08/05/08; full list of members (4 pages)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
31 March 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
18 October 2007Total exemption full accounts made up to 31 December 2006 (3 pages)
29 May 2007Return made up to 08/05/07; full list of members (2 pages)
29 May 2007Return made up to 08/05/07; full list of members (2 pages)
30 May 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
30 May 2006Total exemption full accounts made up to 31 December 2005 (3 pages)
24 May 2006Return made up to 08/05/06; full list of members (2 pages)
24 May 2006Location of debenture register (1 page)
24 May 2006Return made up to 08/05/06; full list of members (2 pages)
24 May 2006Location of debenture register (1 page)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
17 October 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
1 June 2005Return made up to 08/05/05; full list of members (7 pages)
1 June 2005Return made up to 08/05/05; full list of members (7 pages)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
13 August 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
27 May 2004Return made up to 08/05/04; full list of members (7 pages)
27 May 2004Return made up to 08/05/04; full list of members (7 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
2 June 2003Return made up to 08/05/03; full list of members (7 pages)
2 June 2003Return made up to 08/05/03; full list of members (7 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
25 May 2002Return made up to 08/05/02; full list of members (7 pages)
25 May 2002Return made up to 08/05/02; full list of members (7 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
(6 pages)
29 May 2001Return made up to 08/05/01; full list of members
  • 363(287) ‐ Registered office changed on 29/05/01
(6 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
23 May 2000Return made up to 08/05/00; full list of members (6 pages)
23 May 2000Return made up to 08/05/00; full list of members (6 pages)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
28 May 1999Return made up to 08/05/99; full list of members (8 pages)
28 May 1999Return made up to 08/05/99; full list of members (8 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
28 May 1998Return made up to 08/05/98; no change of members (6 pages)
28 May 1998Return made up to 08/05/98; no change of members (6 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
29 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
13 June 1997Return made up to 08/05/97; no change of members (5 pages)
13 June 1997Return made up to 08/05/97; no change of members (5 pages)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
31 May 1996Return made up to 08/05/96; full list of members (7 pages)
31 May 1996Return made up to 08/05/96; full list of members (7 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
19 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
28 May 1992Incorporation (19 pages)
28 May 1992Incorporation (19 pages)